Background WavePink WaveYellow Wave

SIGMA SOLAR LIMITED (08922194)

SIGMA SOLAR LIMITED (08922194) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SIGMA SOLAR LIMITED has been registered for 12 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
08922194
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
200 Aldersgate Street, London, EC1A 4HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA SOLAR LIMITED

SIGMA SOLAR LIMITED is an active company incorporated on 4 March 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SIGMA SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08922194

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

200 Aldersgate Street 3rd Floor, South Building London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 30 November 2018To: 19 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 9 February 2017To: 30 November 2018
2 Queen Caroline Street Hammersmith London W6 9DX
From: 18 March 2015To: 9 February 2017
1 - 2 Down Place Hammersmith London W6 9JH United Kingdom
From: 6 October 2014To: 18 March 2015
Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom
From: 4 March 2014To: 6 October 2014
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 23 Oct 2017

LÓPEZ-PINTO, Jaime Victoriano

Active
Aldersgate Street, LondonEC1A 4HD
Born June 1995
Director
Appointed 01 Nov 2023

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 20 Jun 2023
Resigned 01 Nov 2025

CHALLANDS, Jonjo Benjamin

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 26 Jul 2019
Resigned 11 Jan 2022

SHAH, Kinari

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2022
Resigned 20 Jun 2023

SHAH, Kirti Ratilal

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 04 Sept 2017
Resigned 26 Jul 2019

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 08 Feb 2017
Resigned 23 Oct 2017

CHAVES MARTINEZ, Alejandro-Javier

Resigned
31510 Fustinana
Born August 1965
Director
Appointed 15 Oct 2014
Resigned 08 Feb 2017

KNIGHT, Richard Daniel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1974
Director
Appointed 08 Feb 2017
Resigned 23 Oct 2017

PEDROCHE, Antonio Angel Mingo

Resigned
HammersmithW6 9JH
Born January 1965
Director
Appointed 04 Mar 2014
Resigned 15 Oct 2014

REMACHA ZAPATEL, Francisco-Javier

Resigned
31510 Fustinana
Born May 1969
Director
Appointed 15 Oct 2014
Resigned 08 Feb 2017

VERMEER, Daniel Marinus Maria

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 23 Oct 2017
Resigned 01 Nov 2023

ZAPATEL, Maria Teresa Remacha

Resigned
HammersmithW6 9JH
Born May 1968
Director
Appointed 04 Mar 2014
Resigned 15 Oct 2014

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 April 2024
AD04Change of Accounting Records Location
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Confirmation Statement
21 March 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2016
AAAnnual Accounts
Legacy
14 September 2016
PARENT_ACCPARENT_ACC
Legacy
14 September 2016
AGREEMENT2AGREEMENT2
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
8 August 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2015
AAAnnual Accounts
Legacy
23 November 2015
GUARANTEE2GUARANTEE2
Legacy
21 October 2015
PARENT_ACCPARENT_ACC
Legacy
21 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2014
NEWINCIncorporation